Search icon

WESTERN PLATING CO., INC.

Company Details

Name: WESTERN PLATING CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 08 Jan 1973 (52 years ago)
Last Annual Report: 19 Apr 1990 (35 years ago)
Organization Number: 0055067
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 1728 MOSELEY ST., OWENSBORO, KY 42301
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
DALLAS TOOMEY Director
GERALD TOOMEY Director
DELBERT TOOMEY Director
WILBUR TOOMEY Director

Incorporator

Name Role
DALLAS TOOMEY Incorporator
GERALD TOOMEY Incorporator
DELBERT TOOMEY Incorporator
WILBUR TOOMEY Incorporator

Registered Agent

Name Role
MARK TOOMEY Registered Agent

Filings

Name File Date
Administrative Dissolution 1991-11-01
Sixty Day Notice 1991-09-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Statement of Change 1987-09-24
Annual Report 1974-05-03
Annual Report 1974-05-03
Articles of Incorporation 1973-01-08
Articles of Incorporation 1973-01-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
104309331 0452110 1989-10-12 1728 MOSLEY STREET, OWENSBORO, KY, 42301
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1989-12-27
Case Closed 1990-01-02

Related Activity

Type Referral
Activity Nr 900170705
Health Yes
104289376 0452110 1989-05-17 1728 MOSLEY STREET, OWENSBORO, KY, 42301
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1989-09-05
Case Closed 1989-11-01

Related Activity

Type Referral
Activity Nr 900169624
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-10-27
Abatement Due Date 1989-11-08
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1989-10-27
Abatement Due Date 1989-11-08
Nr Instances 7
Nr Exposed 1
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1989-10-27
Abatement Due Date 1989-11-08
Nr Instances 7
Nr Exposed 1
Gravity 00
Citation ID 01004
Citaton Type Other
Standard Cited 200600201
Issuance Date 1989-10-27
Abatement Due Date 1989-11-02
Nr Instances 1
Nr Exposed 4
Gravity 00
13895248 0452110 1983-10-19 1728 MOSELEY ST, Owensboro, KY, 42301
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1983-10-19
Case Closed 1983-11-09
13890827 0452110 1982-10-29 1728 MOSELEY DR, Owensboro, KY, 42301
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-04-21
Case Closed 1984-09-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 A
Issuance Date 1983-07-08
Abatement Due Date 1983-07-18
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1983-07-08
Abatement Due Date 1983-10-11
Nr Instances 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100095 B01 I
Issuance Date 1983-07-08
Abatement Due Date 1983-07-18
Nr Instances 2
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100095 N01
Issuance Date 1983-07-08
Abatement Due Date 1983-08-01
Nr Instances 2
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100095 O01
Issuance Date 1983-07-08
Abatement Due Date 1983-07-18
Nr Instances 2
Citation ID 01001F
Citaton Type Serious
Standard Cited 19100095 E01
Issuance Date 1983-07-08
Abatement Due Date 1983-07-18
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1983-07-08
Abatement Due Date 1983-07-18
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 D
Issuance Date 1983-07-08
Abatement Due Date 1983-09-02
Nr Instances 2

Sources: Kentucky Secretary of State